Enrok Construction Limited

DataGardener
enrok construction limited
dissolved
Unknown

Enrok Construction Limited

08062840Private Limited With Share Capital

C/O Interpath Ltd Suites 203 + 2, Cumberland House 35, Nottingham, NG16EE
Incorporated

09/05/2012

Company Age

13 years

Directors

2

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Enrok Construction Limited (08062840) is a private limited with share capital incorporated on 09/05/2012 (13 years old) and registered in nottingham, NG16EE. The company operates under SIC code 41202 - construction of domestic buildings.

Our company is built on solid foundations and reputation is everything. exceptional quality, care and commitment comes as standard with enrok.we’re proud to be known for exceptional quality workmanship, which is delivered on time with outstanding care and attention to detail.our team has been meticu...

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 09/05/2012
NG16EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:24-03-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:24-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-08-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-02-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-08-2024
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:03-04-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-03-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:02-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:31-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2020
Resolution
Category:Resolution
Date:03-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:02-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:02-11-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:02-11-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-11-2018
Resolution
Category:Resolution
Date:01-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Legacy
Category:Mortgage
Date:23-02-2013
Legacy
Category:Mortgage
Date:23-02-2013
Termination Director Company With Name
Category:Officers
Date:29-10-2012
Incorporation Company
Category:Incorporation
Date:09-05-2012

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date22/08/2022
Latest Accounts31/05/2022

Trading Addresses

C/O Interpath Ltd Suites 203 + 2, Cumberland House 35, Nottingham, Ng1 6Ee, NG16EERegistered
Barn 7, Dunston Business Village, Dunston, Stafford, Staffordshire, ST189FJ

Contact

01335818120
enrok.co.uk
C/O Interpath Ltd Suites 203 + 2, Cumberland House 35, Nottingham, NG16EE